Company NameAlick Jewellery Limited
Company StatusDissolved
Company Number04705092
CategoryPrivate Limited Company
Incorporation Date20 March 2003(21 years, 1 month ago)
Dissolution Date3 January 2006 (18 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3622Manufacture of jewellery & related
SIC 32120Manufacture of jewellery and related articles

Directors

Director NameAlick Downing
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2003(8 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (closed 03 January 2006)
RoleJeweller
Correspondence Address38 Swanscombe House
St Anns Road
London
W11 4SS
Secretary NameJohn James Ellis
NationalityBritish
StatusClosed
Appointed01 December 2003(8 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (closed 03 January 2006)
RoleAccountant
Correspondence Address38 Swanscombe House
St Anns Road
London
W11 4SS
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed20 March 2003(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed20 March 2003(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address2 Ely Court
London
EC1N 8SJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

3 January 2006Final Gazette dissolved via compulsory strike-off (1 page)
20 September 2005First Gazette notice for compulsory strike-off (1 page)
22 March 2005Compulsory strike-off action has been discontinued (1 page)
16 March 2005Return made up to 20/03/04; full list of members (6 pages)
1 March 2005First Gazette notice for compulsory strike-off (1 page)
2 March 2004Compulsory strike-off action has been discontinued (1 page)
25 February 2004Registered office changed on 25/02/04 from: 24 hatton gardens london EC1N 5BQ (1 page)
25 February 2004New secretary appointed (2 pages)
25 February 2004New director appointed (2 pages)
14 February 2004Particulars of mortgage/charge (3 pages)
3 February 2004First Gazette notice for compulsory strike-off (1 page)
31 March 2003Registered office changed on 31/03/03 from: 17 city business centre lower road london SE16 2XB (1 page)
31 March 2003Director resigned (1 page)
31 March 2003Secretary resigned (1 page)
20 March 2003Incorporation (11 pages)